HomeMy WebLinkAboutVILLAGE BOARD - 10/10/1967 - MINUTES OF THE REGULAR MEETING OF
THE PRESIDENT AND BOARD OF TRUSTEES
OF THE VILLAGE OF ELK GROVE VILLAGE
HELD ON OCTOBER 10, 1967
President Jack D. Pahl called the meeting to order at 8:07 p.m. in the
Municipal Building in said Village. The Reverend Edwin Colson, Pastor
of the Elk Grove Baptist Church, opened� the meeting with a prayer.
Upon the roll being called by theEP.4Sad�e following Trustees
answered "PRESENT" - Ronald L. Chernick, George C. Coney, Richard A.
McGrenera, Charles J. Zettek; "ABSENT" - James R. Gibson, Eugene V.
Keith. Village Attorney Edward C. Hofert was present at this meeting.
Police Chief Harry P. Jenkins was present serving as Acting Village
Manager in the absence of the Village Manager, Charles A. Willis.
It was moved by Trustee Zettek and seconded by Trustee Coney that the
minutes of the October 3, 1967 meeting be approved, as submitted, and
that the Board dispense with the reading thereof. The motion was voted
upon by acclamation, whereupon the President declared the motion carried.
Village Attorney Hofert reported that he has prepared a proposed
Ordinance, as requested, which regulates buildings and structures within
the flood Plain& It requires all buildings to be built with foundations
two and one-half (2J') feet over the flood plain and would permit build-
ing in the flood plain, provided the foundation were high enough and
there were no openings to permit the water ini It would also permit
roads to be built one (14) foot over the flood plain level. Mr. Hofert
stated that the Metropolitan Sanitary District has requested that all
Villages pass ordinances of this type. He stated that he has given a
copy to the Village Engineer for his study and recommended that the
Board take this proposed Ordinance under advisement.
Acting Village Manager Harry P. Jenkins reported receipt of a request
dated September 28, 1967 from Rockwell Barnes Company for a driveway
variation to permit an additional sixteen (161) foot width to their
existing forty-eight (481) foot driveway. They are constructing a
building addition which calls for a new overhead door and dock to be
installed that they state is necessary for their shipping and receiving
operations. The Village Manager has recommended the granting of this
variation.
A brief discussion followed concerning storm sewer outfalls along Salt
Creek and proposed arrangements for sharing of the cost. Whereupon it
was moved by Trustee Zettek and seconded by Trustee Coney that the Board
authorize the Village Manager to enter into negotiations with the home-
owners of the affected properties, and with Centex Corporation, said
properties being located in the Grassmere, Brookhaven, and Cypress areas.
The President directed the Clerk to call the roll on the motion and upon
the roll being called, the following Trustees answered "AYE" - Chernick,
Coney, McGrenera, Zettek; "NAY" - none; "ABSENT" - Gibson, Keith. Where-
upon the President declared the motion carried.
It was moved by Trustee Coney and seconded by Trustee Zettek that the
Board concur in the Village Manager's recommendation that a driveway
variation be granted to the Rockwell Barnes Company. The President
directed the Clerk to call the roll on the motion and upon the roll
being called, the following Trustees answered "AYE" - Chernick, Coney,
McGrenera, Zettek; "NAY" - none; "ABSENT" - Gibson, Keith. Whereupon
the President declared the motion carried.
Village Engineer Robert Peterson reported that work at Well No. 5 has
progressed to the point where the motor and pump will be delivered and
installed very shortly. He stated that he anticipates the Well will be
in operation in sixty (60) days.
_1_ Reg. 10/10/67
President Pahl requested that the Village Engineer and Village Attorney
give the Board a completion date schedule for all their agenda items by
the next meeting.
Mr. Albert Walla, Building Inspector, read the monthly operating report
for September, 1967.
Lieutenant John Henrici, in the absence of the Fire Chief, presented the
monthly Fire Department report for September, 1967.
It was moved by Trustee Chernick and seconded by Trustee Coney that the
Board authorize the disbursement of $36,619.46 from the Water and Sewer
Department Operating Account and $7,782.72 from the General Corporate
Account in payment of the invoices as shown on the Accounts Payable
Warrant of October 10, 1967.
Following questions concerning the Wehling Well Works invoice in the
amount of $24,912.00 for the pump and motor for Well No. 5, it was moved
by Trustee Chernick and seconded by Trustee Coney that this invoice be
deleted from the accounts payable which are to be authorized for payment.
The motion was voted upon by acclamation, whereupon the President declared
the motion carried.
Following questions as to the $287.64 invoice payable to the Firemen's
Fund Insurance Company, it was moved by Trustee Zettek and seconded by
Trustee McGrenera that the Board delete this invoice from the accounts
payable which are to be authorized for payment. The motion was voted
upon by acclamation, whereupon the President declared the motion carried.
The President directed the Clerk to call the roll on the following amended
motion: That the Board authorize the disbursement of $11 ,707.46 from the
Water and Sewer Department Operating Account and $7,495.08 from the
General Corporate Account in payment of the invoices as shown on the
October 10th Warrant. The President directed the Clerk to call the
roll on the motion and upon the roll being called, the following Trustees
answered "AYE" - Chernick, Coney, McGrenera, Zettek; "NAY" - none;
"ABSENT" - Gibson, Keith. Whereupon the President declared the motion
carried.
Trustee Coney reported that the Committee meeting regarding the Arthur
Andersen Water Study has been rescheduled for 8:00 p.m, on October 16,
1967.
Trustee Coney reported that the Capital Improvements Committee has
reviewed the Sales Contract for the purchase of the Industrial Fire
Station Site and recommends that the Village accept the contract, as
submitted, payment in full to be made within twenty (20) days from
date of contract.
It was moved by Trustee Coney and seconded by Trustee McGrenera that
the Board adopt Resolution #68-67 authorizing the President and Clerk
to sign a Sales Contract with the beneficiaries of the Chicago Title
and Trust Company, Trust No. 38909 for an Industrial Fire Station Site
to be located in the general area of Greenleaf Avenue and Route 83 for
$18,778.00. The President directed the Clerk to call the roll on the
motion and upon the roll being called, the following Trustees answered
"AYE" - Chernick, Coney, McGrenera, Zettek; "NAY" - none; "ABSENT" -
Gibson, Keith. Whereupon the President declared the motion carried.
A meeting of the Capital Improvements Committee was scheduled for 8:00
a.m. on Friday, October 13, 1967 in the Conference Room at the Village
Hall.
The Clerk reported receipt from Centex Corporation of the original and
three (3) plats of the Devon.- Arlington Heights Road Commercial Area
located at the Northeast corner of Devon Avenue and Arlington Heights
Road. Also, receipt of a plat of dedication for Turner Avenue from
-2- Reg. 10/10/67
Centex Corporation by letter of October 10, 1967 stating that the con-
struction of pavement, curbs and gutters, storm drainage, and water and
sewer has been satisfactorily completed on this street and requests that
the improvements be considered for acceptance and permanent maintenance
by the Village, subject to a two (2) year maintenance bond. The foregoing
will be referred to the Village Engineer for recommendation.
At this time (8:57 p.m.) , the President declared a recess to permit
residents in attendance at this meeting to address questions and comments
to the Board members.
President Pahl reconvened the meeting at 9:23 p.m, and directed the
Clerk to call the roll. Upon the roll being called, the following
Trustees answered "PRESENT" - Chernick, Coney, McGrenera, Zettek;
"ABSENT" - Gibson, Keith.
It was moved by Trustee Zettek and seconded by Trustee Coney that the
meeting be adjourned. The motion was voted upon by acclamation; where-
upon the President declared the motion carried and the meeting adjourned
at 9:25 p.m.
Eleanor G. Turner
Village Clerk
APPROVED:
KD Pahl
31
nt
-3- Reg. 10/10/67